Name: | BOYD PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2012 (13 years ago) |
Date of dissolution: | 03 Aug 2023 |
Entity Number: | 4289995 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 535 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 535 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-27 | 2023-08-03 | Address | 535 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2018-08-20 | 2019-03-27 | Address | 1153 OXFORD AVENUE, BUFFALLO, NY, 14209, USA (Type of address: Service of Process) |
2012-08-30 | 2015-07-29 | Address | 677 ENGLWOOD, TONAWANDA, NY, 14223, USA (Type of address: Registered Agent) |
2012-08-30 | 2018-08-20 | Address | 677 ENGLWOOD, TONAWANDA, NY, 14223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803003882 | 2023-08-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-03 |
190327000351 | 2019-03-27 | CERTIFICATE OF CHANGE | 2019-03-27 |
180820000414 | 2018-08-20 | CERTIFICATE OF CHANGE | 2018-08-20 |
150729000245 | 2015-07-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-08-28 |
121129001015 | 2012-11-29 | CERTIFICATE OF PUBLICATION | 2012-11-29 |
120830000429 | 2012-08-30 | ARTICLES OF ORGANIZATION | 2012-08-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State